PHOENIX GROUP SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

05/02/255 February 2025 Termination of appointment of Sofia Hamed as a director on 2025-02-05

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

03/07/243 July 2024 Director's details changed for Mrs Sofia Hamed on 2024-05-01

View Document

03/07/243 July 2024 Registered office address changed from 18 Marshalls Way Little Canfield Dunmow CM6 1SA England to 33 Mill Race Drive Takeley Bishop's Stortford Herts CM22 6YS on 2024-07-03

View Document

03/07/243 July 2024 Change of details for Mr Hamed Ali-Miah as a person with significant control on 2024-05-01

View Document

03/07/243 July 2024 Director's details changed for Mr Hamed Ali-Miah on 2024-05-01

View Document

18/04/2418 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

04/07/234 July 2023 Cessation of Sofia Hamed as a person with significant control on 2023-07-04

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Director's details changed for Mrs Sofia Hamed on 2021-07-12

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMED ALI-MIAH

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2020

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MRS SOFIA HAMED

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 21 THE CROFT DUNMOW CM6 1YD UNITED KINGDOM

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMED ALI-MIAH / 26/07/2019

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMED ALI-MIAH / 19/07/2019

View Document

12/07/1812 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company